Search icon

REVENUE PROPERTIES (U.S.), INC. - Florida Company Profile

Company Details

Entity Name: REVENUE PROPERTIES (U.S.), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: F06000007641
FEI/EIN Number 98-0082355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6305 Airline Drive, Metairie, LA, 70003, US
Mail Address: 6305 Airline Drive, Metairie, LA, 70003, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONTEGA BUSINESS SERVICES, LLC Agent -
SAHI K. RAI Director 6305 Airline Drive, Metairie, LA, 70003
SAHI K. RAI President 6305 Airline Drive, Metairie, LA, 70003
MIATELLO PAUL Director 6305 Airline Drive, Metairie, LA, 70003
MIATELLO PAUL Vice President 6305 Airline Drive, Metairie, LA, 70003
MIATELLO PAUL President 6305 Airline Drive, Metairie, LA, 70003
MIATELLO PAUL Treasurer 6305 Airline Drive, Metairie, LA, 70003
FLYNN BEVERLEY G Secretary 6305 Airline Drive, Metairie, LA, 70003
Sahi Angela Vice President 6305 Airline Drive, Metairie, LA, 70003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 6305 Airline Drive, Metairie, LA 70003 -
CHANGE OF MAILING ADDRESS 2018-03-27 6305 Airline Drive, Metairie, LA 70003 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-02-27 CONTEGA BUSINESS SERVICES, LLC -
REINSTATEMENT 2007-11-13 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State